Company NamePENG Travel Limited
Company StatusDissolved
Company Number01023410
CategoryPrivate Limited Company
Incorporation Date8 September 1971(52 years, 7 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMr Richard Gordon Hall
NationalityBritish
StatusClosed
Appointed30 June 2006(34 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Director NameAdrian Cobbold
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanada Uk
StatusClosed
Appointed12 April 2012(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2350 Matheson Blvd. East
Mississauga
Ontario L4w5gp
Canada
Director NamePeter Ferdinand Englert
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed27 June 1991(19 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address86a Station Road
Gidea Park
Romford
Essex
RM2 6DB
Secretary NameMrs Barbara Pereira
NationalityBritish
StatusResigned
Appointed27 June 1991(19 years, 9 months after company formation)
Appointment Duration15 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address127 Northumberland Avenue
Hornchurch
Essex
RM11 2HN
Director NameColin Grant McKinlay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleGroup Finance Director
Correspondence AddressCrossways Farm
Nettleden Road
Nettleden
Hertfordshire
HP1 3DQ
Director NameMr Christopher Alan Leigh Mottershead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheccans
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director NameCorrinne Anne Boyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2010)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressWildhern 2 Wilderness Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9XD
Director NameJohn Jack Fraser
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 May 2009(37 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2012)
RoleFinance
Country of ResidenceCanada
Correspondence Address14 Graywood Drive
Etobicoke
Ontario M9a 1p6
Canada
Director NameJonathan Carroll
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2009(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address80 Cox Drive
Oakville
Ontario
L6J 4PG

Contact

Websitewww.pengtravel.co.uk

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Lancashire
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Travelzest Holdings (Uk) LTD
50.00%
Ordinary
50k at €1Travelzest Holdings (Uk) LTD
50.00%
Preferred

Financials

Year2014
Turnover£1,874,557
Gross Profit£294,964
Net Worth£112,500
Cash£29,805
Current Liabilities£867,958

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
21 August 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
28 January 2014Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 28 January 2014 (1 page)
23 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2014Appointment of a voluntary liquidator (2 pages)
23 January 2014Appointment of a voluntary liquidator (2 pages)
17 January 2014Statement of affairs with form 4.19 (6 pages)
17 January 2014Statement of affairs with form 4.19 (6 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2013Termination of appointment of Jonathan Carroll as a director (2 pages)
14 August 2013Termination of appointment of Jonathan Carroll as a director (2 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • EUR 50,000
  • GBP 50,000
(6 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • EUR 50,000
  • GBP 50,000
(6 pages)
14 May 2012Full accounts made up to 31 October 2011 (19 pages)
14 May 2012Full accounts made up to 31 October 2011 (19 pages)
25 April 2012Appointment of Adrian Cobbold as a director (3 pages)
25 April 2012Appointment of Adrian Cobbold as a director (3 pages)
23 April 2012Termination of appointment of John Fraser as a director (2 pages)
23 April 2012Termination of appointment of John Fraser as a director (2 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 October 2010 (17 pages)
12 May 2011Full accounts made up to 31 October 2010 (17 pages)
25 August 2010Termination of appointment of Corrinne Boyle as a director (1 page)
25 August 2010Termination of appointment of Corrinne Boyle as a director (1 page)
5 July 2010Director's details changed for Corrinne Anne Boyle on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Corrinne Anne Boyle on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Corrinne Anne Boyle on 1 June 2010 (2 pages)
14 April 2010Full accounts made up to 31 October 2009 (18 pages)
14 April 2010Full accounts made up to 31 October 2009 (18 pages)
20 September 2009Director appointed jonathan carroll (1 page)
20 September 2009Director appointed jonathan carroll (1 page)
6 August 2009Return made up to 27/06/09; full list of members (6 pages)
6 August 2009Return made up to 27/06/09; full list of members (6 pages)
14 July 2009Appointment terminated director christopher mottershead (1 page)
14 July 2009Appointment terminated director colin mckinlay (1 page)
14 July 2009Appointment terminated director colin mckinlay (1 page)
14 July 2009Appointment terminated director christopher mottershead (1 page)
25 June 2009Director appointed john jack fraser (2 pages)
25 June 2009Director appointed john jack fraser (2 pages)
5 May 2009Full accounts made up to 31 October 2008 (18 pages)
5 May 2009Full accounts made up to 31 October 2008 (18 pages)
1 August 2008Return made up to 27/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2008Return made up to 27/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2008Full accounts made up to 31 October 2007 (19 pages)
6 May 2008Full accounts made up to 31 October 2007 (19 pages)
14 July 2007Full accounts made up to 31 October 2006 (14 pages)
14 July 2007Full accounts made up to 31 October 2006 (14 pages)
10 July 2007Return made up to 27/06/07; no change of members (7 pages)
10 July 2007Return made up to 27/06/07; no change of members (7 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
14 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 86 station road gidea park romford essex RM2 6DB (1 page)
25 May 2006Registered office changed on 25/05/06 from: 86 station road gidea park romford essex RM2 6DB (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
17 May 2006New director appointed (4 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (3 pages)
17 May 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
15 May 2006Declaration of assistance for shares acquisition (7 pages)
15 May 2006Declaration of assistance for shares acquisition (7 pages)
15 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2006Full accounts made up to 31 December 2005 (10 pages)
8 May 2006Full accounts made up to 31 December 2005 (10 pages)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 July 2005Return made up to 27/06/05; full list of members (7 pages)
6 July 2005Return made up to 27/06/05; full list of members (7 pages)
11 March 2005Nc inc already adjusted 05/03/05 (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2005Nc inc already adjusted 05/03/05 (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2005Ad 05/03/05--------- eur si 50000@1=50000 eur ic 0/50000 (2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2005Ad 05/03/05--------- eur si 50000@1=50000 eur ic 0/50000 (2 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
9 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Return made up to 27/06/00; full list of members (6 pages)
27 June 2000Return made up to 27/06/00; full list of members (6 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Return made up to 27/06/99; full list of members (6 pages)
29 June 1999Return made up to 27/06/99; full list of members (6 pages)
3 September 1998Return made up to 27/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Return made up to 27/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 August 1997Ad 29/07/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
12 August 1997Ad 29/07/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Return made up to 27/06/97; no change of members (4 pages)
9 July 1997Return made up to 27/06/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 27/06/96; full list of members (6 pages)
4 July 1996Return made up to 27/06/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 27/06/95; no change of members (4 pages)
28 June 1995Return made up to 27/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 August 1986Accounts for a small company made up to 31 December 1985 (4 pages)
16 August 1986Accounts for a small company made up to 31 December 1985 (4 pages)
8 September 1971Incorporation (13 pages)
8 September 1971Incorporation (13 pages)